Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > QED INTERNATIONAL (UK) LIMITED
Company Information for

QED INTERNATIONAL (UK) LIMITED

SIR IAN WOOD HOUSE HARENESS ROAD, ALTENS INDUSTRIAL ESTATE, ABERDEEN, AB12 3LE,
Company Registration Number
SC106477
Private Limited Company
Active

Company Overview

About Qed International (uk) Ltd
QED INTERNATIONAL (UK) LIMITED was founded on 1987-09-07 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Qed International (uk) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
QED INTERNATIONAL (UK) LIMITED
 
Legal Registered Office
SIR IAN WOOD HOUSE HARENESS ROAD
ALTENS INDUSTRIAL ESTATE
ABERDEEN
AB12 3LE
Other companies in AB12
 
Filing Information
Company Number SC106477
Company ID Number SC106477
Date formed 1987-09-07
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 21:05:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QED INTERNATIONAL (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QED INTERNATIONAL (UK) LIMITED

Current Directors
Officer Role Date Appointed
IAIN ANGUS JONES
Company Secretary 2018-02-16
MICHAEL EDWARD COLLINS
Director 2018-06-30
STEPHEN JAMES NICOL
Director 2017-11-30
CRAIG SHANAGHEY
Director 2016-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS DAVID SHORTEN
Director 2017-10-01 2018-06-30
JENNIFER ANN WARBURTON
Company Secretary 2016-07-22 2018-02-16
GRAEME BRUCE SLEIGH
Director 2011-02-18 2017-11-30
COLIN ROSS FLEMING
Director 2011-02-18 2017-10-01
ALAN JAMES JOHNSTONE
Director 2011-02-18 2016-09-05
CHRISTOPHER LASKEY FIDLER
Company Secretary 2011-02-18 2016-07-22
STUART CRAIG MCLEOD
Director 2008-01-29 2012-08-13
THE GRANT SMITH LAW PRACTICE
Company Secretary 2003-03-19 2011-02-18
MARTYN ANDREW CANHAM
Director 1995-05-01 2011-02-18
ANTHONY JOHN DAVIES
Director 2008-01-29 2011-02-18
ALFRED ALASTAIR GORDON
Director 1988-12-31 2011-02-18
JULIE MACDONALD
Director 2008-01-29 2009-12-23
MARGO GORDON
Company Secretary 1988-12-31 2003-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES NICOL AMEC FOSTER WHEELER ENERGY LIMITED Director 2018-06-30 CURRENT 1978-04-03 Active
STEPHEN JAMES NICOL AMEC FOSTER WHEELER GROUP LIMITED Director 2017-11-30 CURRENT 2002-12-09 Active
STEPHEN JAMES NICOL KAEFER INDUSTRIAL SERVICES LIMITED Director 2017-08-03 CURRENT 2004-06-22 Active
STEPHEN JAMES NICOL ABERDEEN AND GRAMPIAN CHAMBER OF COMMERCE Director 2015-06-17 CURRENT 1877-11-03 Active
STEPHEN JAMES NICOL PRODUCTION SERVICES NETWORK CORPORATE LIMITED Director 2015-02-01 CURRENT 2007-10-22 Dissolved 2017-11-28
STEPHEN JAMES NICOL ENTERPRISE ENGINEERING SERVICES LIMITED Director 2015-02-01 CURRENT 2007-10-22 Dissolved 2017-11-28
STEPHEN JAMES NICOL ENTERPRISE FABRICATION SERVICES LIMITED Director 2015-02-01 CURRENT 2008-09-19 Dissolved 2017-11-28
STEPHEN JAMES NICOL WOOD GROUP PRODUCTION SERVICES UK LIMITED Director 2015-02-01 CURRENT 2005-01-11 Active
STEPHEN JAMES NICOL WGPSN (HOLDINGS) LIMITED Director 2015-02-01 CURRENT 2005-08-08 Active
STEPHEN JAMES NICOL PSN (ANGOLA) LIMITED Director 2015-02-01 CURRENT 2006-11-06 Active
STEPHEN JAMES NICOL PSN (PHILIPPINES) LIMITED Director 2015-02-01 CURRENT 2008-07-10 Active
STEPHEN JAMES NICOL WGPSN EURASIA LIMITED Director 2015-02-01 CURRENT 2014-02-20 Active
STEPHEN JAMES NICOL PRODUCTION SERVICES NETWORK (UK) LIMITED Director 2015-02-01 CURRENT 2005-11-10 Active
STEPHEN JAMES NICOL PSN OVERSEAS LIMITED Director 2015-02-01 CURRENT 2007-03-26 Active
STEPHEN JAMES NICOL PRODUCTION SERVICES NETWORK BANGLADESH LIMITED Director 2015-02-01 CURRENT 1988-01-27 Active
STEPHEN JAMES NICOL LEADGATE PLANT HIRE LIMITED Director 2013-12-16 CURRENT 2011-12-15 Dissolved 2016-01-12
STEPHEN JAMES NICOL WOOD GROUP UK LIMITED Director 2013-09-01 CURRENT 2006-02-07 Active
STEPHEN JAMES NICOL WOOD GROUP HR LIMITED Director 2013-08-01 CURRENT 2011-01-10 Dissolved 2017-11-14
STEPHEN JAMES NICOL NORTHERN INTEGRATED SERVICES LIMITED Director 2012-05-21 CURRENT 1999-04-27 Dissolved 2018-01-09
STEPHEN JAMES NICOL HFA LIMITED Director 2012-02-08 CURRENT 1991-01-15 Active
STEPHEN JAMES NICOL WOOD GROUP ENGINEERING (NORTH SEA) LIMITED Director 2012-02-01 CURRENT 1955-04-07 Active
STEPHEN JAMES NICOL SIGMA 3 (NORTH SEA) LIMITED Director 2011-05-16 CURRENT 2001-10-26 Dissolved 2018-03-20
CRAIG SHANAGHEY KAEFER INDUSTRIAL SERVICES LIMITED Director 2018-05-22 CURRENT 2004-06-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30REGISTERED OFFICE CHANGED ON 30/11/23 FROM Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland
2023-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-17CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES
2023-08-16CESSATION OF AMEC FOSTER WHEELER GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-16Notification of Wood International Limited as a person with significant control on 2023-07-13
2023-02-07APPOINTMENT TERMINATED, DIRECTOR CRAIG SHANAGHEY
2022-09-29Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-29Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-29Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-29Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-03-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-03-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-03-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2021-06-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-11AP01DIRECTOR APPOINTED MR ANDREW CHARLES WEBSTER
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES NICOL
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES
2020-07-02SH19Statement of capital on 2020-07-02 GBP 99
2020-07-02SH20Statement by Directors
2020-07-02CAP-SSSolvency Statement dated 26/06/20
2020-07-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-06-17MEM/ARTSARTICLES OF ASSOCIATION
2020-06-17CC04Statement of company's objects
2020-06-17SH08Change of share class name or designation
2020-06-17SH10Particulars of variation of rights attached to shares
2020-06-17RES12Resolution of varying share rights or name
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-08-03AP01DIRECTOR APPOINTED MICHAEL EDWARD COLLINS
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID SHORTEN
2018-03-21AP03Appointment of Iain Angus Jones as company secretary on 2018-02-16
2018-03-21TM02Termination of appointment of Jennifer Ann Warburton on 2018-02-16
2018-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/18 FROM Annan House Palmerston Road Aberdeen AB11 5QP Scotland
2017-12-07AP01DIRECTOR APPOINTED MR STEPHEN JAMES NICOL
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME BRUCE SLEIGH
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-03AP01DIRECTOR APPOINTED MR NICHOLAS DAVID SHORTEN
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROSS FLEMING
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-12AP01DIRECTOR APPOINTED MR CRAIG SHANAGHEY
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES JOHNSTONE
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-08-02AP03Appointment of Mrs Jennifer Ann Warburton as company secretary on 2016-07-22
2016-08-02TM02Termination of appointment of Christopher Laskey Fidler on 2016-07-22
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/16 FROM City Gate Altens Farm Road Nigg Aberdeen AB12 3LB
2015-11-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-27AR0115/08/15 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-15AR0115/08/14 FULL LIST
2013-08-27AR0115/08/13 FULL LIST
2013-08-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-06AR0115/08/12 FULL LIST
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR STUART MCLEOD
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME BRUCE SLEIGH / 18/11/2011
2012-02-06AUDAUDITOR'S RESIGNATION
2011-10-14MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2011-09-22AR0115/08/11 FULL LIST
2011-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-08AP01DIRECTOR APPOINTED B ENG ALAN JAMES JOHNSTONE
2011-03-08AP03SECRETARY APPOINTED CHRISTOPHER LASKEY FIDLER
2011-03-02AP01DIRECTOR APPOINTED COLIN ROSS FLEMING
2011-03-02TM02APPOINTMENT TERMINATED, SECRETARY THE GRANT SMITH LAW PRACTICE
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN CANHAM
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED GORDON
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVIES
2011-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2011 FROM AMICABLE HOUSE 252 UNION STREET ABERDEEN AB10 1TN
2011-03-02AP01DIRECTOR APPOINTED GRAEME BRUCE SLEIGH
2011-02-15MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2010-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-19AR0115/08/10 FULL LIST
2010-08-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE GRANT SMITH LAW PRACTICE / 01/01/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART CRAIG MCLEOD / 01/01/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN DAVIES / 01/01/2010
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MACDONALD
2009-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-08-28363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-08-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2009-01-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2008-08-26363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-29288aNEW DIRECTOR APPOINTED
2007-11-14363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-11-14288cDIRECTOR'S PARTICULARS CHANGED
2007-05-26466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-05-26466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-04-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2007-02-09410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-06466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-12-06410(Scot)PARTIC OF MORT/CHARGE *****
2006-09-29363aRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-01-06288cDIRECTOR'S PARTICULARS CHANGED
2005-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-06363aRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-21363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-09-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-09-23363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2003-09-09287REGISTERED OFFICE CHANGED ON 09/09/03 FROM: BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN
2003-09-09225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03
2003-06-17288aNEW SECRETARY APPOINTED
2003-06-17288bSECRETARY RESIGNED
2003-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-04-14410(Scot)PARTIC OF MORT/CHARGE *****
2002-10-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-10-28363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2002-05-23CERTNMCOMPANY NAME CHANGED QUALITY ENGINEERING & DEVELOPMEN T LIMITED CERTIFICATE ISSUED ON 23/05/02
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to QED INTERNATIONAL (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QED INTERNATIONAL (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2007-02-01 Satisfied HSBC BANK PLC
FLOATING CHARGE 2006-12-06 Outstanding HSBC INVOICE FINANCE (UK) LIMITED
BOND & FLOATING CHARGE 2003-04-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of QED INTERNATIONAL (UK) LIMITED registering or being granted any patents
Domain Names

QED INTERNATIONAL (UK) LIMITED owns 1 domain names.

qedi.co.uk  

Trademarks

Trademark applications by QED INTERNATIONAL (UK) LIMITED

QED INTERNATIONAL (UK) LIMITED is the Original Applicant for the trademark GO ™ (86487243) through the USPTO on the 2014-12-20
The color(s) blue and grey is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for QED INTERNATIONAL (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as QED INTERNATIONAL (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where QED INTERNATIONAL (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QED INTERNATIONAL (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QED INTERNATIONAL (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.